AIRX JET SUPPORT LIMITED

Register to unlock more data on OkredoRegister

AIRX JET SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651555

Incorporation date

12/12/2005

Size

Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon31/03/2026
Replacement Filing of Confirmation Statement dated 2016-12-12
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon13/10/2025
Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2025-10-13
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon13/12/2024
Director's details changed for Mr John Matthews on 2024-12-09
dot icon13/12/2024
Change of details for Mr John Brian Matthews as a person with significant control on 2024-12-09
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon02/02/2024
Change of details for Mr John Brian Matthews as a person with significant control on 2024-02-02
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon17/11/2023
Satisfaction of charge 056515550001 in full
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/05/2023
Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02
dot icon05/02/2023
Accounts for a small company made up to 2021-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon23/09/2022
Registration of charge 056515550001, created on 2022-09-22
dot icon20/01/2022
Director's details changed for John Matthews on 2022-01-20
dot icon20/01/2022
Change of details for Mr John Brian Matthews as a person with significant control on 2022-01-20
dot icon20/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon10/01/2022
Change of details for Mr John Brian Matthews as a person with significant control on 2021-12-01
dot icon10/01/2022
Director's details changed for John Matthews on 2021-12-01
dot icon10/01/2022
Director's details changed for Mr Houssam Hazzoury on 2021-12-01
dot icon10/01/2022
Secretary's details changed for Friedrich Baldinger on 2021-12-01
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon31/07/2018
Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 2018-07-31
dot icon05/07/2018
Accounts for a small company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Second filing for the appointment of Friedrich Baldinger as a secretary
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-27
dot icon29/03/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon31/08/2016
Resolutions
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon05/07/2016
Appointment of Friederich Baldinger as a secretary on 2016-02-29
dot icon05/07/2016
Appointment of Houssam Hazzoury as a director on 2016-06-28
dot icon05/07/2016
Appointment of John Matthews as a director on 2016-06-28
dot icon04/07/2016
Termination of appointment of Cecilia Berenice Hamlin as a secretary on 2016-06-28
dot icon04/07/2016
Termination of appointment of Michael George Hamlin as a director on 2016-06-28
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2015
Certificate of change of name
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon11/06/2013
Registered office address changed from Torrington House 47 Holywell Hill St. Albans Herts AL1 1HD on 2013-06-11
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon15/02/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon08/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 2011-03-22
dot icon31/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/12/2009
Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 2009-12-18
dot icon04/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 12/12/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/03/2008
Resolutions
dot icon21/12/2007
Return made up to 12/12/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 12/12/06; full list of members
dot icon29/12/2005
Registered office changed on 29/12/05 from: 7 welbeck street london W1G 9YE
dot icon29/12/2005
Secretary resigned
dot icon29/12/2005
Director resigned
dot icon29/12/2005
New secretary appointed
dot icon29/12/2005
New director appointed
dot icon12/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
160.85K
-
0.00
69.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, John
Director
28/06/2016 - Present
2
Hazzoury, Houssam
Director
28/06/2016 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRX JET SUPPORT LIMITED

AIRX JET SUPPORT LIMITED is an(a) Active company incorporated on 12/12/2005 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRX JET SUPPORT LIMITED?

toggle

AIRX JET SUPPORT LIMITED is currently Active. It was registered on 12/12/2005 .

Where is AIRX JET SUPPORT LIMITED located?

toggle

AIRX JET SUPPORT LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does AIRX JET SUPPORT LIMITED do?

toggle

AIRX JET SUPPORT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRX JET SUPPORT LIMITED?

toggle

The latest filing was on 31/03/2026: Replacement Filing of Confirmation Statement dated 2016-12-12.